Biggin Hill
Kent
TN16 3DA
Secretary Name | Mr Craig Gordon Keith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Church Grove Hampton Wick Surrey KT1 4AL |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Wilhelm Jakob Brussel |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2004) |
Role | Media |
Correspondence Address | Gartenstrasse 113 D-60596 Frankfurt Main Germany |
Director Name | Kenneth Hackett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2003) |
Role | Media |
Correspondence Address | 2683 Via De La Valle G505 De Mar Ca92014 California United States |
Secretary Name | Shona Louise Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Melrose Road Biggin Hill Kent TN16 3DA |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Shona Louise Keith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,326 |
Current Liabilities | £110,145 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
18 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 29 March 2021 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 26 July 2017 (1 page) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
4 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
13 October 2004 | Return made up to 24/06/04; full list of members; amend (5 pages) |
13 October 2004 | Return made up to 24/06/04; full list of members; amend (5 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
15 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
8 June 2004 | Amended accounts made up to 30 June 2003 (11 pages) |
8 June 2004 | Amended accounts made up to 30 June 2003 (11 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
1 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (3 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (3 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Ad 30/08/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Ad 30/08/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Location of register of members (1 page) |
25 September 2002 | Location of register of members (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: somers mounts hill benenden kent TN17 4ET (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: somers mounts hill benenden kent TN17 4ET (1 page) |
3 September 2002 | Company name changed annersley LIMITED\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed annersley LIMITED\certificate issued on 03/09/02 (2 pages) |
24 June 2002 | Incorporation (13 pages) |
24 June 2002 | Incorporation (13 pages) |